Search icon

CONCEPT HOLDING COMPANY, INC.

Company Details

Name: CONCEPT HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1988 (36 years ago)
Date of dissolution: 19 Apr 2006
Entity Number: 1313176
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 882 THIRD AVE., BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 71

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY PAWIGON DOS Process Agent 882 THIRD AVE., BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
STANLEY PAWIGON Chief Executive Officer 882 THIRD AVE., BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1993-02-17 2005-08-17 Address 459 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-02-17 2005-08-17 Address 459 WEST 26TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-02-17 2005-08-17 Address 459 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-12-13 2000-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-12-13 1993-02-17 Address 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060419000043 2006-04-19 CERTIFICATE OF DISSOLUTION 2006-04-19
050908000764 2005-09-08 CERTIFICATE OF AMENDMENT 2005-09-08
050817002438 2005-08-17 BIENNIAL STATEMENT 2004-12-01
001229000757 2000-12-29 CERTIFICATE OF AMENDMENT 2000-12-29
930217002496 1993-02-17 BIENNIAL STATEMENT 1992-12-01
B717298-4 1988-12-13 CERTIFICATE OF INCORPORATION 1988-12-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State